SCOTLAND ELECTRONICS LIMITED
FORRES PAMA JVC LIMITED

Hellopages » Moray » Moray » IV36 2AB

Company number SC169046
Status Active
Incorporation Date 15 October 1996
Company Type Private Limited Company
Address NOVA HOUSE, FORRES ENTERPRISE PARK, FORRES, MORAYSHIRE, IV36 2AB
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 26512 - Manufacture of electronic industrial process control equipment, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of SCOTLAND ELECTRONICS LIMITED are www.scotlandelectronics.co.uk, and www.scotland-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Scotland Electronics Limited is a Private Limited Company. The company registration number is SC169046. Scotland Electronics Limited has been working since 15 October 1996. The present status of the company is Active. The registered address of Scotland Electronics Limited is Nova House Forres Enterprise Park Forres Morayshire Iv36 2ab. . RAMSAY, Rebecca is a Secretary of the company. RAMSAY, Michael John Stuart is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary MIDDLETON, Diane has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Nominee Director GUILD, David William Alan has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
RAMSAY, Rebecca
Appointed Date: 01 March 2008

Director
RAMSAY, Michael John Stuart
Appointed Date: 18 July 1997
68 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 29 November 1996
Appointed Date: 15 October 1996

Secretary
MIDDLETON, Diane
Resigned: 26 January 2010
Appointed Date: 18 July 1997

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 16 October 1996
Appointed Date: 15 October 1996
71 years old

Nominee Director
GUILD, David William Alan
Resigned: 16 October 1996
Appointed Date: 15 October 1996
72 years old

Persons With Significant Control

Mr Michael James Stuart Ramsay
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SCOTLAND ELECTRONICS LIMITED Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 44 more events
20 Mar 1997
Director resigned
20 Mar 1997
Director resigned
20 Mar 1997
Secretary resigned
24 Oct 1996
Company name changed morningridge LIMITED\certificate issued on 25/10/96
15 Oct 1996
Incorporation